Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Morgan Goodwin Limited
Morgan Goodwin Limited is an active company incorporated on 4 October 2012 with the registered office located in Glasgow, City of Glasgow. Morgan Goodwin Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
4 years ago
Company No
SC434092
Private limited company
Scottish Company
Age
12 years
Incorporated
4 October 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 January 2025
(7 months ago)
Next confirmation dated
13 January 2026
Due by
27 January 2026
(4 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 October 2024
Due by
28 October 2025
(1 month remaining)
Learn more about Morgan Goodwin Limited
Contact
Address
Office 1 Technology House
9 Newton Place
Glasgow
G3 7PR
United Kingdom
Address changed on
28 May 2025
(3 months ago)
Previous address was
272 Bath Street Glasgow G2 4JR
Companies in G3 7PR
Telephone
Unreported
Email
Unreported
Website
Morgangoodwin.com
See All Contacts
People
Officers
1
Shareholders
21
Controllers (PSC)
1
Mr Abdul Whahid Mann
Director • PSC • British • Lives in Scotland • Born in Jun 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ambosco Limited
Mr Abdul Whahid Mann is a mutual person.
Active
See All Mutual Companies
Brands
EdgeCTP
EdgeCTP is a Combined Trading Platform for businesses that manufacture, buy, and sell physical goods both nationally and internationally.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Oct 2023
For period
31 Oct
⟶
31 Oct 2023
Traded for
12 months
Cash in Bank
£163.51K
Increased by £151.2K (+1228%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£460.94K
Increased by £380.36K (+472%)
Total Liabilities
-£297.82K
Increased by £214.81K (+259%)
Net Assets
£163.11K
Increased by £165.55K (-6807%)
Debt Ratio (%)
65%
Decreased by 38.41% (-37%)
See 10 Year Full Financials
Latest Activity
Accounting Period Shortened
1 Month Ago on 28 Jul 2025
Registered Address Changed
3 Months Ago on 28 May 2025
Confirmation Submitted
7 Months Ago on 17 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 18 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 26 Feb 2024
Richard Horsley & Co Limited Resigned
2 Years Ago on 15 Aug 2023
Peter Nichols Resigned
2 Years Ago on 15 Aug 2023
Richard Horsley & Co Limited Appointed
2 Years 2 Months Ago on 11 Jul 2023
Mr Peter Nichols Appointed
2 Years 2 Months Ago on 1 Jul 2023
Full Accounts Submitted
2 Years 4 Months Ago on 11 May 2023
Get Alerts
Get Credit Report
Discover Morgan Goodwin Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Previous accounting period shortened from 31 October 2024 to 30 October 2024
Submitted on 28 Jul 2025
Registered office address changed from 272 Bath Street Glasgow G2 4JR to Office 1 Technology House 9 Newton Place Glasgow G3 7PR on 28 May 2025
Submitted on 28 May 2025
Confirmation statement made on 13 January 2025 with no updates
Submitted on 17 Jan 2025
Total exemption full accounts made up to 31 October 2023
Submitted on 18 Jul 2024
Confirmation statement made on 13 January 2024 with updates
Submitted on 26 Feb 2024
Statement of capital following an allotment of shares on 26 November 2023
Submitted on 23 Feb 2024
Statement of capital following an allotment of shares on 9 August 2023
Submitted on 22 Feb 2024
Termination of appointment of Peter Nichols as a director on 15 August 2023
Submitted on 15 Aug 2023
Termination of appointment of Richard Horsley & Co Limited as a secretary on 15 August 2023
Submitted on 15 Aug 2023
Appointment of Mr Peter Nichols as a director on 1 July 2023
Submitted on 12 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs